Search icon

GLEN MARTIN RESEARCH ASSOCIATES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GLEN MARTIN RESEARCH ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 2007 (18 years ago)
Date of dissolution: 26 Jul 2019
Entity Number: 3497910
ZIP code: 12207
County: Rensselaer
Place of Formation: New York
Address: 41 STATE STREET, SUITE 604-02, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLEN MARTIN RESEARCH ASSOCIATES, INC. DOS Process Agent 41 STATE STREET, SUITE 604-02, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
REBECCA WALKER Chief Executive Officer 41 STATE STREET, SUITE 604-02, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
0921501
State:
CONNECTICUT

Unique Entity ID

CAGE Code:
69SN0
UEI Expiration Date:
2018-09-29

Business Information

Doing Business As:
GLEN MARTIN ASSOCIATES
Activation Date:
2017-09-29
Initial Registration Date:
2011-02-08

Commercial and government entity program

CAGE number:
69SN0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-09-30

Contact Information

POC:
REBECCA J WALKER
Corporate URL:
http://www.gmaeval.com

History

Start date End date Type Value
2011-04-26 2013-08-20 Address 270 RIVER STREET / SUITE 402, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2011-04-26 2013-08-20 Address 270 RIVER STREET / SUITE 402, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
2011-04-26 2013-08-20 Address 270 RIVER STREET / SUITE 402, TROY, NY, 12180, USA (Type of address: Service of Process)
2009-03-30 2011-04-26 Address 270 RIVER ST, STE 402, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2009-03-30 2011-04-26 Address 270 RIVER ST, STE 402, TROY, NY, 12180, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190726000643 2019-07-26 CERTIFICATE OF DISSOLUTION 2019-07-26
170404006352 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150403006334 2015-04-03 BIENNIAL STATEMENT 2015-04-01
130820006062 2013-08-20 BIENNIAL STATEMENT 2013-04-01
110426002865 2011-04-26 BIENNIAL STATEMENT 2011-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State